Company NameDragon Trading (UK) Limited
Company StatusDissolved
Company Number05539423
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous NameTiger Imports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr John Anthony Barton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (closed 10 May 2011)
RoleKitchen Fitter
Country of ResidenceEngland
Correspondence Address11 Forge Road
Wales
Sheffield
South Yorkshire
S26 5RS
Director NameDavid Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moorside
Sheffield
S10 4LN
Secretary NameDavid Wall
NationalityBritish
StatusClosed
Appointed09 September 2005(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moorside
Sheffield
S10 4LN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address34 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£14,341
Current Liabilities£20,451

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
12 January 2011Application to strike the company off the register (3 pages)
12 January 2011Application to strike the company off the register (3 pages)
10 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 2
(5 pages)
10 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 2
(5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (5 pages)
24 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 October 2008Return made up to 17/08/08; no change of members (8 pages)
24 October 2008Return made up to 17/08/08; no change of members (8 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 November 2007Return made up to 17/08/07; no change of members (7 pages)
14 November 2007Return made up to 17/08/07; no change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 September 2006Return made up to 17/08/06; full list of members (7 pages)
12 September 2006Return made up to 17/08/06; full list of members (7 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006Registered office changed on 03/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 January 2006New secretary appointed;new director appointed (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006Registered office changed on 03/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New secretary appointed;new director appointed (1 page)
9 September 2005Company name changed tiger imports LIMITED\certificate issued on 09/09/05 (2 pages)
9 September 2005Company name changed tiger imports LIMITED\certificate issued on 09/09/05 (2 pages)
17 August 2005Incorporation (16 pages)
17 August 2005Incorporation (16 pages)